GW ARCHITECTURAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17

View Document

24/02/2524 February 2025 Termination of appointment of Jonathan Guy Whitehead as a director on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Jonathan Guy Whitehead as a person with significant control on 2025-02-24

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-11-07

View Document

07/11/247 November 2024 Notification of Ethan Sandifer as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Mr Ethan Sandifer as a director on 2024-11-07

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Registration of charge 072706420001, created on 2024-01-15

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ARCH 4 FORTH STREET NEWCASTLE UPON TYNE NE1 3NZ ENGLAND

View Document

12/07/1912 July 2019 Registered office address changed from , Arch 4 Forth Street, Newcastle upon Tyne, NE1 3NZ, England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2019-07-12

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3NG

View Document

05/02/195 February 2019 Registered office address changed from , Clavering House Clavering Place, Newcastle upon Tyne, Tyne and Wear, NE1 3NG to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2019-02-05

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DEVERELL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JERRARD WINSTANLEY

View Document

31/05/1631 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JERRARD THOMAS OLIVER WINSTANLEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 DIRECTOR APPOINTED MR PETER JAMES DEVERELL

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Registered office address changed from , 12 Hillview Grove, Newbottle, Houghton Le Spring, Tyne and Wear, DH4 4SL, England on 2013-02-20

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 12 HILLVIEW GROVE NEWBOTTLE HOUGHTON LE SPRING TYNE AND WEAR DH4 4SL ENGLAND

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information